BNP ASSET MANAGEMENT U.K. LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1114 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2011

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010:AMENDING FORM

View Document

23/02/1123 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2010:AMENDING FORM

View Document

23/08/1023 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 1-3 SNOW HILL LONDON EC1A 2DH

View Document

05/02/105 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010:AMENDING FORM

View Document

05/02/095 February 2009 DECLARATION OF SOLVENCY

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 10 HAREWOOD AVENUE LONDON NW1 6AA

View Document

05/02/095 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

05/02/095 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GUY DE FROMENT

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GUY JEAN MARIE NOEL DE FROMENT

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR DENIS COULON

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR GILLES GLICENSTEIN

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLES GLICENSTEIN / 30/05/2008

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BRICK / 01/01/2008

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 S366A DISP HOLDING AGM 06/10/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 8-13 KING WILLIAM STREET LONDON EC4N 7EX

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/07/9930 July 1999 £ NC 2500000/4000000 20/07/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 AUDITOR'S RESIGNATION

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 Resolutions

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 Resolutions

View Document

29/05/9829 May 1998 £ NC 1000/2500000 17/04/98

View Document

29/05/9829 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/98

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 17/04/98

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED ARK NOMINEES LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

27/05/9827 May 1998 ADOPT MEM AND ARTS 17/04/98

View Document

27/05/9827 May 1998 ADOPT MEM AND ARTS 17/04/98

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994

View Document

18/05/9418 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993

View Document

20/05/9320 May 1993 AUDITOR'S RESIGNATION

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992

View Document

04/09/924 September 1992

View Document

14/07/9214 July 1992 SECRETARY RESIGNED

View Document

14/07/9214 July 1992

View Document

10/07/9210 July 1992 NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 S386 DIS APP AUDS 23/12/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991

View Document

15/06/9015 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 WD 16/11/88 AD 04/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

24/11/8824 November 1988 NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: 14 DOMINION STREET LONDON EC2M 2RJ EC2 2RJ

View Document

24/11/8824 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 Resolutions

View Document

16/08/8816 August 1988 ADOPT MEM AND ARTS 020888

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988 Memorandum and Articles of Association

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 COMPANY NAME CHANGED DAREBUSY LIMITED CERTIFICATE ISSUED ON 03/08/88

View Document

04/08/884 August 1988 ADOPT MEM AND ARTS 280788

View Document

15/07/8815 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company